Company NameRexam Finance Denmark Limited
Company StatusDissolved
Company Number06140227
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)
Dissolution Date13 November 2012 (11 years, 5 months ago)
Previous NameAlnery No. 2674 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stuart Alan Bull
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWingletang Old Farm Road
Hampton
Middlesex
TW12 3RJ
Director NameMr Jonathan James William Drown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2012)
RoleDirector Group Treasury
Country of ResidenceEngland
Correspondence AddressBrooklands House
Port Road Duston
Northampton
NN5 6NL
Director NameMr David William Gibson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Elm Place
London
SW7 3QH
Secretary NameB-R Secretariat Limited (Corporation)
StatusClosed
Appointed16 March 2007(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (closed 13 November 2012)
Correspondence AddressThird Floor 4 Millbank
London
SW1P 3XR
Director NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AO

Location

Registered AddressThird Floor
4 Millbank
London
SW1P 3XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
31 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012Application to strike the company off the register (3 pages)
24 July 2012Application to strike the company off the register (3 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(6 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(6 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 100
(6 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 May 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for B-R Secretariat Limited on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
30 March 2010Secretary's details changed for B-R Secretariat Limited on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
3 April 2009Return made up to 06/03/09; full list of members (4 pages)
28 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 March 2009Accounts made up to 31 December 2008 (2 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
2 July 2008Full accounts made up to 31 December 2007 (7 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
7 March 2008Return made up to 06/03/08; full list of members (4 pages)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: one bishops square london E1 6AO (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Secretary resigned;director resigned (1 page)
1 April 2007Director resigned (1 page)
1 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007Registered office changed on 01/04/07 from: one bishops square london E1 6AO (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007Director resigned (1 page)
1 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 April 2007Secretary resigned;director resigned (1 page)
1 April 2007New director appointed (2 pages)
19 March 2007Company name changed alnery no. 2674 LIMITED\certificate issued on 19/03/07 (4 pages)
19 March 2007Company name changed alnery no. 2674 LIMITED\certificate issued on 19/03/07 (4 pages)
6 March 2007Incorporation (17 pages)
6 March 2007Incorporation (17 pages)